Company NameTimelast Limited
Company StatusDissolved
Company Number03770263
CategoryPrivate Limited Company
Incorporation Date13 May 1999(24 years, 10 months ago)
Dissolution Date30 July 2008 (15 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameLuigi Del Basso
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2000(1 year, 1 month after company formation)
Appointment Duration8 years, 1 month (closed 30 July 2008)
RoleCompany Director
Correspondence AddressThe Garden House
Gilston Park House Gilston
Harlow
Hertfordshire
CM20 2SF
Secretary NameMr Franco Del Basso
NationalityBritish
StatusClosed
Appointed05 December 2000(1 year, 6 months after company formation)
Appointment Duration7 years, 7 months (closed 30 July 2008)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address89 High Street
Puckeridge
Ware
Hertfordshire
SG11 1RX
Director NameMr Malcolm Roy Bass
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2000)
RoleChartered Accountant
Correspondence Address2a Mailers Lane
Manuden
Bishops Stortford
Hertfordshire
CM23 1DP
Secretary NameWendy Joy Elizabeth Hollis
NationalityBritish
StatusResigned
Appointed19 May 1999(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2000)
RoleBook Keeper
Correspondence AddressUpalong Standon Road
Little Hadham
Ware
Hertfordshire
SG11 2DD
Secretary NameSuzanne Del Basso
NationalityBritish
StatusResigned
Appointed30 June 2000(1 year, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 05 December 2000)
RoleCompany Director
Correspondence Address4 Broomer Place
Cheshunt
Hertfordshire
EN8 9ER
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressPalmerstone House
Hallingbury Place Great
Hallingbury Bishop's Stortford
Hertfordshire
CM22 7UE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Hallingbury
WardBroad Oak & the Hallingburys

Financials

Year2014
Net Worth-£12,683
Current Liabilities£12,683

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2008First Gazette notice for voluntary strike-off (1 page)
2 January 2008Voluntary strike-off action has been suspended (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
10 July 2007Voluntary strike-off action has been suspended (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
9 January 2007Voluntary strike-off action has been suspended (1 page)
3 October 2006Voluntary strike-off action has been suspended (1 page)
4 July 2006Voluntary strike-off action has been suspended (1 page)
31 January 2006Voluntary strike-off action has been suspended (1 page)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 November 2005Voluntary strike-off action has been suspended (1 page)
2 August 2005Voluntary strike-off action has been suspended (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
5 April 2005Voluntary strike-off action has been suspended (1 page)
9 March 2005Application for striking-off (1 page)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 October 2004Registered office changed on 21/10/04 from: the garden house gilston park house gilston harlow hertfordshire CM20 2SF (1 page)
15 July 2004Declaration of satisfaction of mortgage/charge (1 page)
15 July 2004Declaration of satisfaction of mortgage/charge (1 page)
20 May 2004Particulars of mortgage/charge (3 pages)
19 May 2004Return made up to 13/05/04; full list of members (6 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 May 2003Return made up to 13/05/03; full list of members (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
2 October 2002Registered office changed on 02/10/02 from: the corn mill stanstead abbotts hertfordshire SG12 8XL (1 page)
21 May 2002Return made up to 13/05/02; full list of members (6 pages)
10 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
21 May 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 December 2000Secretary resigned (1 page)
12 October 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
12 October 2000Registered office changed on 12/10/00 from: 4 broomer place cheshunt waltham cross hertfordshire EN8 9ER (1 page)
18 September 2000New director appointed (2 pages)
30 August 2000Director resigned (1 page)
30 August 2000Secretary resigned (1 page)
22 August 2000Registered office changed on 22/08/00 from: 2A mailers lane manuden bishops stortford hertfordshire CM23 1DP (1 page)
22 August 2000New secretary appointed (2 pages)
6 July 2000Particulars of mortgage/charge (5 pages)
5 July 2000Return made up to 13/05/00; full list of members (6 pages)
4 July 2000Full accounts made up to 31 May 2000 (6 pages)
24 May 1999New secretary appointed (2 pages)
24 May 1999Registered office changed on 24/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 May 1999Director resigned (1 page)
24 May 1999Secretary resigned (1 page)
24 May 1999New director appointed (2 pages)
13 May 1999Incorporation (13 pages)